General information

Name:

Crises Control Limited

Office Address:

Transputec House 19 Heather Park Drive Wembley HA0 1SS London

Number: 07965328

Incorporation date: 2012-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Crises Control was created on 27th February 2012 as a Private Limited Company. This business's registered office may be reached at London on Transputec House 19 Heather Park Drive, Wembley. If you have to reach this business by mail, the zip code is HA0 1SS. The company reg. no. for Crises Control Ltd is 07965328. Crises Control Ltd was known ten years from now as Data Solutions Direct. This business's classified under the NACE and SIC code 62090 and has the NACE code: Other information technology service activities. Crises Control Limited reported its account information for the period that ended on March 31, 2022. The company's most recent annual confirmation statement was submitted on January 12, 2023.

As stated, this particular company was established in 2012 and has been run by four directors.

  • Previous company's names
  • Crises Control Ltd 2014-08-11
  • Data Solutions Direct Limited 2012-02-27

Financial data based on annual reports

Company staff

Vittoria N.

Role: Director

Appointed: 01 April 2020

Latest update: 30 March 2024

Shalen S.

Role: Director

Appointed: 01 April 2018

Latest update: 30 March 2024

Anil S.

Role: Director

Appointed: 27 February 2012

Latest update: 30 March 2024

Sunil S.

Role: Director

Appointed: 27 February 2012

Latest update: 30 March 2024

People with significant control

Executives who control the firm include: Anil S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sunil S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anil S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Sunil S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Rossarden Ltd
Address: 57 Rue Grimaldi Guardian Management Sarl (Mcs),, B.P. 66, Le Panorama Ab,, Monaco Cedex, MC98002, Monaco
Legal authority Laws Of British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands Register
Registration number 255805
Notified on 4 November 2019
Ceased on 6 April 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Transputec Ltd
Address: Transputec House Heather Park Drive, Wembley, HA0 1SS, England
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03443568
Notified on 7 April 2017
Ceased on 4 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 14 November 2013
Start Date For Period Covered By Report 2012-02-27
End Date For Period Covered By Report 2013-02-27
Date Approval Accounts 14 November 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 1 October 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 February 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 1 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 28 February 2017
Annual Accounts
End Date For Period Covered By Report 2014-02-27

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-12 (CS01)
filed on: 19th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies